Check the

ARCHITECTURAL POWDER COATINGS LIMITED

Company
ARCHITECTURAL POWDER COATINGS LIMITED (04384366)

ARCHITECTURAL POWDER COATINGS

Phone: 01914 990 770
B⁺ rating

KEY FINANCES

Year
2017
Assets
£572.1k ▲ £158.04k (38.17 %)
Cash
£0.59k ▼ £-0.1k (-14.53 %)
Liabilities
£341.98k ▲ £4.05k (1.20 %)
Net Worth
£230.12k ▼ £-183.94k (-44.42 %)

REGISTRATION INFO

Company name
ARCHITECTURAL POWDER COATINGS LIMITED
Company number
04384366
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
apc-gb.com
Phones
01914 990 770
Registered Address
BLAYDON INDUSTRIAL PARK,
CHAINBRIDGE ROAD,
BLAYDON ON TYNE,
TYNE & WEAR,
NE21 5AB

ECONOMIC ACTIVITIES

43341
Painting

LAST EVENTS

22 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100

CHARGES

27 February 2006
Status
Outstanding
Delivered
1 March 2006
Persons entitled
Barclays Bank PLC
Description
F/H premises at blaydon industrial park, chainbridge road…

27 February 2006
Status
Outstanding
Delivered
1 March 2006
Persons entitled
Barclays Bank PLC
Description
F/H premises being former csea building at blaydon…

1 February 2006
Status
Outstanding
Delivered
10 February 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 September 2004
Status
Satisfied on 2 March 2006
Delivered
7 September 2004
Persons entitled
National Westminster Bank PLC
Description
Land and buildings lying to east of chainbridge road…

28 November 2003
Status
Satisfied on 2 March 2006
Delivered
9 December 2003
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the east side of chainbridge road…

28 November 2003
Status
Satisfied on 7 November 2008
Delivered
2 December 2003
Persons entitled
Senior Aluminium Systems PLC
Description
Land and buildings on the east side of chainbridge road…

28 November 2003
Status
Satisfied on 2 March 2006
Delivered
29 November 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 July 2003
Status
Satisfied on 2 March 2006
Delivered
22 July 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

10 April 2002
Status
Satisfied on 13 March 2004
Delivered
13 April 2002
Persons entitled
Cattles Invoice Finance (Oxford) Limited
Description
A specific equitable charge over all freehold and leasehold…

2 April 2002
Status
Satisfied on 2 March 2006
Delivered
3 April 2002
Persons entitled
Senior Aluminium Systems PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

ARCHITECTURAL POWDER COATINGS LIMITED DIRECTORS

Patricia Daphne Orchard

  Acting PSC
Appointed
08 March 2002
Role
Secretary
Address
Westering, Exhall, Alcester, Warwickshire, B49 6EA
Name
ORCHARD, Patricia Daphne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robin Harvey Orchard

  Acting PSC
Appointed
08 March 2002
Occupation
Chairman
Role
Director
Age
77
Nationality
British
Address
Westering, Exhall, Alcester, Warwickshire, B49 6EA
Country Of Residence
England
Name
ORCHARD, Robin Harvey
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Lesley Harrison

  Resigned
Appointed
28 February 2002
Resigned
04 March 2002
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Anne Michelle Whitaker

  Resigned
Appointed
04 March 2002
Resigned
08 March 2002
Role
Secretary
Address
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, West Midlands, B74 4YG
Name
WHITAKER, Anne Michelle

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
28 February 2002
Resigned
04 March 2002
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Darren Scantlebury Watson

  Resigned
Appointed
25 March 2011
Resigned
12 November 2015
Occupation
Managing Director
Role
Director
Age
53
Nationality
British
Address
31 Cheviot View, Windy Nook, Gateshead, Tyne And Wear, England, NE10 9SF
Country Of Residence
United Kingdom
Name
SCANTLEBURY WATSON, Darren

Anne Michelle Whitaker

  Resigned
Appointed
04 March 2002
Resigned
08 March 2002
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, West Midlands, B74 4YG
Country Of Residence
United Kingdom
Name
WHITAKER, Anne Michelle

Robert Alston Whitaker

  Resigned
Appointed
04 March 2002
Resigned
08 March 2002
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, West Midlands, B74 4YG
Country Of Residence
United Kingdom
Name
WHITAKER, Robert Alston

REVIEWS


Check The Company
Very good according to the company’s financial health.